Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE WELSH MINES PRESERVATION TRUST
Company Information for

THE WELSH MINES PRESERVATION TRUST

1 STONECROP CLOSE, BROADFIELD, CRAWLEY, WEST SUSSEX, RH11 9EP,
Company Registration Number
02715963
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Welsh Mines Preservation Trust
THE WELSH MINES PRESERVATION TRUST was founded on 1992-05-19 and has its registered office in Crawley. The organisation's status is listed as "Active". The Welsh Mines Preservation Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WELSH MINES PRESERVATION TRUST
 
Legal Registered Office
1 STONECROP CLOSE
BROADFIELD
CRAWLEY
WEST SUSSEX
RH11 9EP
Other companies in RH11
 
Charity Registration
Charity Number 1027015
Charity Address 1 STONECROP CLOSE, CRAWLEY, RH11 9EP
Charter PRESERVATION OF MINES IN WALES
Filing Information
Company Number 02715963
Company ID Number 02715963
Date formed 1992-05-19
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 16:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WELSH MINES PRESERVATION TRUST
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE WELSH MINES PRESERVATION TRUST

Current Directors
Officer Role Date Appointed
GRAHAM COLIN LEVINS
Company Secretary 2002-02-16
PETER FREDERICK CLAUGHTON
Director 2002-11-17
TERENCE WILLIAM EVANS
Director 1995-09-16
ROBERT IAN IRELAND
Director 2008-06-08
GRAHAM COLIN LEVINS
Director 2000-11-25
IOAN RHYS LORD
Director 2018-01-01
DAVID RAYMOND SABLES
Director 2018-01-01
SIMON ANDREW TIMBERLAKE
Director 1994-09-18
PETER GRAHAM WHITE
Director 2014-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL ANDREW CHAPMAN
Director 1994-06-18 2017-12-31
KELVIN JOHN DAVIES
Director 2008-06-08 2014-11-30
ANTHONY PETER KING
Director 1997-06-14 2014-11-30
STEPHEN BERNARD OLIVER
Director 2005-10-30 2008-06-08
GEORGE WILLIAM HALL
Director 1992-05-19 2006-11-12
DAVID EWART BICK
Director 1992-05-19 2006-01-19
ROBERT WILLIAM VERNON
Director 1993-11-07 2002-10-06
CHRISTOPHER JOHN WILLIAMS
Company Secretary 1998-09-26 2002-02-16
CHRISTOPHER JOHN WILLIAMS
Director 1996-06-15 2002-02-16
DAVID ARTHUR JENKINS
Director 1998-06-13 2000-11-25
DAVID RHYS GWYN
Director 1997-10-11 2000-03-19
DAMIAN JOHN MCCURDY
Director 1992-05-19 1999-02-13
JOHN STARKEY BENNETT
Company Secretary 1992-05-19 1998-09-26
JOHN STARKEY BENNETT
Director 1992-05-19 1998-09-26
DAVID GLYN SEABOURNE
Director 1996-02-17 1998-02-11
IVOR JOHN BROWN
Director 1995-09-16 1997-10-11
JOHN HAROLD MORRIS
Director 1993-09-18 1997-09-20
ADRIAN JOHN PEARCE
Director 1993-05-05 1995-02-18
ERIC GRAY-THOMAS
Director 1992-06-14 1994-10-24
SIMON JOHN SOUTHWORTH HUGHES
Director 1992-05-19 1994-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER NANSUBUGA MAKUMBI-MORRIS COMMONWORD ENTERPRISES LIMITED Director 2015-01-29 - 2018-03-16 RESIGNED 2006-07-10 Active
TERENCE WILLIAM EVANS THE GREAT WESTERN COLLIERY PRESERVATION TRUST LTD Director 2010-08-12 CURRENT 2010-08-12 Active - Proposal to Strike off
IOAN RHYS LORD CAMBRIAN MINES TRUST Director 2018-06-26 CURRENT 2012-03-23 Active
SIMON ANDREW TIMBERLAKE CAMBRIAN MINES TRUST Director 2015-09-01 CURRENT 2012-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-31CONFIRMATION STATEMENT MADE ON 04/05/23, WITH NO UPDATES
2023-07-01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW TIMBERLAKE
2023-07-01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM WHITE
2023-05-24Compulsory strike-off action has been discontinued
2023-04-12Compulsory strike-off action has been suspended
2023-03-07FIRST GAZETTE notice for compulsory strike-off
2022-07-31CS01CONFIRMATION STATEMENT MADE ON 04/05/22, WITH NO UPDATES
2022-02-03FULL ACCOUNTS MADE UP TO 31/03/20
2022-02-03FULL ACCOUNTS MADE UP TO 31/03/21
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH NO UPDATES
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2019-12-27AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-12-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-05-21AP01DIRECTOR APPOINTED MR DAVID RAYMOND SABLES
2018-05-21AP01DIRECTOR APPOINTED MR IOAN LORD
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANDREW CHAPMAN
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-21CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-31AR0118/05/16 ANNUAL RETURN FULL LIST
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-20AR0118/05/15 ANNUAL RETURN FULL LIST
2015-06-20CH01Director's details changed for Graham Colin Levins on 2014-04-01
2014-12-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-13AP01DIRECTOR APPOINTED MR PETER GRAHAM WHITE
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY KING
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KELVIN DAVIES
2014-08-02AR0118/05/14 ANNUAL RETURN FULL LIST
2013-06-19AR0118/05/13 ANNUAL RETURN FULL LIST
2012-05-21AR0118/05/12 ANNUAL RETURN FULL LIST
2011-07-31AR0118/05/11 ANNUAL RETURN FULL LIST
2010-06-11AR0118/05/10 ANNUAL RETURN FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM COLIN LEVINS / 10/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PETER KING / 10/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IAN IRELAND / 10/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM EVANS / 10/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KELVIN JOHN DAVIES / 10/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FREDERICK CLAUGHTON / 10/05/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANDREW CHAPMAN / 10/05/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-18363aANNUAL RETURN MADE UP TO 18/05/09
2009-02-08AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-27363aANNUAL RETURN MADE UP TO 18/05/08
2008-10-27288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON TIMBERLAKE / 22/10/2008
2008-10-22288aDIRECTOR APPOINTED MR KELVIN JOHN DAVIES
2008-10-22288aDIRECTOR APPOINTED MR ROBERT IAN IRELAND
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN OLIVER
2008-01-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-10288bDIRECTOR RESIGNED
2007-09-10363aANNUAL RETURN MADE UP TO 18/05/07
2007-01-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-18288bDIRECTOR RESIGNED
2006-05-18363aANNUAL RETURN MADE UP TO 18/05/06
2006-01-24AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-19288aNEW DIRECTOR APPOINTED
2005-08-04363sANNUAL RETURN MADE UP TO 19/05/05
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-05-27363sANNUAL RETURN MADE UP TO 19/05/04
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-06-19363sANNUAL RETURN MADE UP TO 19/05/03
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-11288bDIRECTOR RESIGNED
2002-12-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-06-16363(287)REGISTERED OFFICE CHANGED ON 16/06/02
2002-06-16363sANNUAL RETURN MADE UP TO 19/05/02
2002-03-01288aNEW SECRETARY APPOINTED
2002-02-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-01-07AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-13363sANNUAL RETURN MADE UP TO 19/05/01
2001-01-20288aNEW DIRECTOR APPOINTED
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-05288bDIRECTOR RESIGNED
2000-05-25363sANNUAL RETURN MADE UP TO 19/05/00
2000-04-10288bDIRECTOR RESIGNED
1999-12-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/99
1999-06-06363sANNUAL RETURN MADE UP TO 19/05/99
1999-03-29288bDIRECTOR RESIGNED
1998-12-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-02288aNEW SECRETARY APPOINTED
1998-10-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-08-12288aNEW DIRECTOR APPOINTED
1998-05-29363(288)DIRECTOR RESIGNED
1998-05-29363sANNUAL RETURN MADE UP TO 19/05/98
1997-10-22288aNEW DIRECTOR APPOINTED
1993-10-06ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to THE WELSH MINES PRESERVATION TRUST or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE WELSH MINES PRESERVATION TRUST
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WELSH MINES PRESERVATION TRUST does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of THE WELSH MINES PRESERVATION TRUST registering or being granted any patents
Domain Names
We do not have the domain name information for THE WELSH MINES PRESERVATION TRUST
Trademarks
We have not found any records of THE WELSH MINES PRESERVATION TRUST registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WELSH MINES PRESERVATION TRUST. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE WELSH MINES PRESERVATION TRUST are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE WELSH MINES PRESERVATION TRUST is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE WELSH MINES PRESERVATION TRUST any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE WELSH MINES PRESERVATION TRUST any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode RH11 9EP